Company NameSecurum Property Holdings Limited
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusDissolved
Company Number02708637
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusCurrent
Appointed18 June 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed08 September 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameNicholas Gordon David Sabin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1993)
RoleBanker
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Director NameDavid Oliver Kimberley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 1993)
RoleChartered Accountant
Correspondence Address14 Elm Park Mansions
London
SW10 0AN
Secretary NameDavid Oliver Kimberley
NationalityBritish
StatusResigned
Appointed03 July 1992(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 1993)
RoleChartered Accountant
Correspondence Address14 Elm Park Mansions
London
SW10 0AN
Director NameGareth Clement Davies
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 1993)
RoleBank Officer
Correspondence AddressFlat 1 56 Thicket Road
London
SE20 8DR
Director NameHans Peter Buttenschon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1993(1 year after company formation)
Appointment Duration4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address6 Elm Park Mansions
London
Sw10
Director NameJan Eric Kvarnstrom
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed21 May 1993(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1994)
RoleChief Executive Officer
Correspondence AddressThe Beeches
Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(1 year after company formation)
Appointment Duration4 weeks (resigned 18 June 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(1 year after company formation)
Appointment Duration4 weeks (resigned 18 June 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameMr William D'Urban Sunnucks
NationalityBritish
StatusResigned
Appointed21 May 1993(1 year after company formation)
Appointment Duration11 months (resigned 22 April 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NamePhilip Alexander
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 14 September 1995)
RoleProperty Developer
Correspondence Address5-Gravenweg 244
2911 Cl Niedwerkerk 9/D 1jssez
Netherlands
Foreign
Director NameBo Gunnar Aberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed23 November 1994(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 20 October 1995)
RoleChief Executive
Correspondence AddressGaljevangsvagen 11
224 65 Lund
Sweden
Foreign
Director NameJulian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleProperty Developer
Correspondence Address1 Denmark Road
London
SW19 4PG
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed20 October 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1997)
RoleManagement Consultant
Correspondence Address71 South Hill Park Gardens
Hampstead
London
NW3 2SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£116,000
Gross Profit£106,000
Net Worth-£1,947,000
Cash£500,000
Current Liabilities£2,447,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Registered office changed on 02/10/03 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page)
26 September 2003Ex res re. Powers of liquidator (1 page)
26 September 2003Appointment of a voluntary liquidator (1 page)
26 September 2003Declaration of solvency (3 pages)
26 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2003Return made up to 22/04/03; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (11 pages)
25 April 2002Return made up to 22/04/02; full list of members (7 pages)
10 July 2001Full accounts made up to 31 December 2000 (13 pages)
8 June 2001Return made up to 22/04/01; full list of members (6 pages)
9 August 2000Full accounts made up to 31 December 1999 (14 pages)
8 May 2000Return made up to 22/04/00; full list of members (6 pages)
30 July 1999Full accounts made up to 31 December 1998 (17 pages)
14 May 1999Return made up to 22/04/99; no change of members (4 pages)
4 June 1998Return made up to 22/04/98; no change of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 1 st pauls churchyard london EC4M 8AJ (1 page)
14 April 1998Full accounts made up to 31 December 1997 (16 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
23 May 1997Return made up to 20/04/97; full list of members (5 pages)
23 May 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Full accounts made up to 31 December 1996 (17 pages)
6 February 1997Director resigned (1 page)
17 June 1996Director resigned (1 page)
23 May 1996Full group accounts made up to 31 December 1995 (21 pages)
26 April 1996Return made up to 22/04/96; no change of members (6 pages)
12 March 1996Director's particulars changed (2 pages)
14 November 1995Secretary's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
27 October 1995New director appointed (4 pages)
19 September 1995Full group accounts made up to 31 December 1994 (22 pages)
19 September 1995Director resigned (4 pages)
12 September 1995New director appointed (4 pages)
8 June 1995Particulars of mortgage/charge (3 pages)
22 May 1995Return made up to 22/04/95; no change of members (12 pages)
18 March 1995Particulars of mortgage/charge (8 pages)